UKBizDB.co.uk

THE WEST COUNTRY HISTORIC OMNIBUS AND TRANSPORT TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The West Country Historic Omnibus And Transport Trust. The company was founded 25 years ago and was given the registration number 03780463. The firm's registered office is in COLATON RALEIGH. You can find them at Kalmia, Church Road, Colaton Raleigh, Devon. This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE WEST COUNTRY HISTORIC OMNIBUS AND TRANSPORT TRUST
Company Number:03780463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Kalmia, Church Road, Colaton Raleigh, Devon, EX10 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Delius Crescent, Exeter, England, EX2 5QZ

Director21 December 2014Active
33, Cyril Street, Taunton, England, TA2 6HP

Director09 May 2015Active
Kalmia, Church Road, Colaton Raleigh, EX10 0LW

Director13 November 1999Active
19, Pinnex Moor Road, Tiverton, England, EX16 6JN

Director09 May 2015Active
Ledger Farm Forest Green Road, Fifield, Maidenhead, England, SL6 2NR

Secretary12 May 2007Active
33 Broadview, Broadclyst, Exeter, EX5 3HA

Secretary26 May 1999Active
7 Temeraire Road, Manadon Park, Plymouth, PL5 3UA

Secretary08 March 2008Active
4, Mayfield Road, South Croydon, England, CR2 0BE

Secretary21 December 2014Active
12, 12 Delius Crescent, Exeter, England, EX2 5QZ

Director10 May 2014Active
12, 12 Delius Crescent, Exeter, England, EX2 5QZ

Director10 May 2014Active
Ledger House Forest Green Road, Fifield, Maidenhead, SL6 2NR

Director26 May 1999Active
7 North Street, North Tawton, EX20 2DE

Director26 May 1999Active
7 North Street, North Tawton, EX20 2DE

Director26 May 1999Active
Dumnonii, Sheldon, Honiton, EX14 0QU

Director26 May 1999Active
13 North Furzeham Road, Brixham, TQ5 8HT

Director04 March 2007Active
12, Croftside, Victoria Road, Ilfracombe, England, EX34 9LT

Director15 January 2011Active
Greenfields, The Rowe, Stableford, Newcastle, ST5 4EN

Director13 November 1999Active
6, Bampfylde Close Tiverton Devon, Bampfylde Close, Tiverton, England, EX16 4EU

Director11 May 2013Active
6 Oak Drive, Portishead, BS20 6SS

Director12 May 2007Active
55 High Street, Budleigh Salterton, EX9 6LE

Director05 March 2004Active
Lindridge, Elsdon Lane, West Hill, Ottery St. Mary, England, EX11 1UB

Director09 May 2015Active
Rosebank Langley Marsh, Wiveliscombe, Taunton, TA4 2NJ

Director26 May 1999Active
1 St Peters Close, Shirwell, Barnstaple, EX31 4JU

Director12 May 2007Active
Post Office Flat, Fore Street, Winkleigh, England, EX19 8HQ

Director16 January 2010Active
33 Broadview, Broadclyst, Exeter, EX5 3HA

Director26 May 1999Active
7 Temeraire Road, Manadon Park, Plymouth, PL5 3UA

Director24 February 2007Active
4, Mayfield Road, South Croydon, England, CR2 0BE

Director11 May 2013Active
10 Saint Georges Avenue, Bournemouth, BH8 9DF

Director13 November 1999Active
346 Honicknowle Lane, Plymouth, PL5 3LA

Director26 May 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-22Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Officers

Termination director company with name termination date.

Download
2016-08-29Officers

Termination secretary company with name termination date.

Download
2016-05-26Accounts

Accounts with accounts type micro entity.

Download
2016-05-26Annual return

Annual return company with made up date no member list.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date no member list.

Download
2015-05-22Officers

Appoint person director company with name date.

Download
2015-05-22Officers

Appoint person director company with name date.

Download
2015-05-22Officers

Appoint person director company with name date.

Download
2015-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.